Search icon

PANAGIOTIS PAN FOOD & BEVERAGE CORP.

Company Details

Entity Name: PANAGIOTIS PAN FOOD & BEVERAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Jun 2000 (25 years ago)
Document Number: P00000055372
FEI/EIN Number 651019969
Address: 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
Mail Address: 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOURKOUMELIS JERONIMOS Agent 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Director

Name Role Address
KOURKOUMELIS JERONIMOS Director 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334
KOURKOUMELIS MARIA Director 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

President

Name Role Address
KOURKOUMELIS JERONIMOS President 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Secretary

Name Role Address
KOURKOUMELIS MARIA Secretary 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Treasurer

Name Role Address
KOURKOUMELIS MARIA Treasurer 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06046700071 PETER PAN DINER ACTIVE 2006-02-15 2026-12-31 No data 1216 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
G00165900001 PETER PAN DINER ACTIVE 2000-06-13 2025-12-31 No data 1216 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2002-11-27 KOURKOUMELIS, JERONIMOS No data
REGISTERED AGENT ADDRESS CHANGED 2002-11-27 1216 E OAKLAND PARK BLVD, FT LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5460297004 2020-04-05 0455 PPP 1216 East Oakland Park Blvd, FORT LAUDERDALE, FL, 33334-4427
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210032
Loan Approval Amount (current) 209417.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-4427
Project Congressional District FL-23
Number of Employees 60
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211162.72
Forgiveness Paid Date 2021-02-09
6641478304 2021-01-27 0455 PPS 1216 E Oakland Park Blvd, Oakland Park, FL, 33334-4427
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362495
Loan Approval Amount (current) 362495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4427
Project Congressional District FL-23
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 366019.26
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State